Search icon

M. TOPALIAN, INC.

Company Details

Name: M. TOPALIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1975 (50 years ago)
Entity Number: 381539
ZIP code: 07624
County: New York
Place of Formation: New York
Address: P.O. BOX 526, CLOSTER, NJ, United States, 07624
Principal Address: 93 VENUS DRIVE, CLOSTER, NJ, United States, 07624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK TOPALIAN Chief Executive Officer P.O. BOX 526, CLOSTER, NJ, United States, 07624

DOS Process Agent

Name Role Address
MARK M TOPALIAN DOS Process Agent P.O. BOX 526, CLOSTER, NJ, United States, 07624

History

Start date End date Type Value
2011-10-14 2019-10-31 Address TRINITY CENTRE, 111 BROADWAY STE 701, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-10-14 2019-10-31 Address 200 LEXINGTON AVE, STE 802, NEW YORK, NY, 10016, 6101, USA (Type of address: Principal Executive Office)
2011-10-14 2019-10-31 Address 200 LEXINGTON AVE, STE 802, NEW YORK, NY, 10016, 6101, USA (Type of address: Chief Executive Officer)
2009-10-08 2011-10-14 Address 200 LEXINGTON AVE, STE 802, NEW YORK, NY, 10016, 6101, USA (Type of address: Chief Executive Officer)
2009-10-08 2011-10-14 Address 200 LEXINGTON AVE, STE 802, NEW YORK, NY, 10016, 6101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191031060213 2019-10-31 BIENNIAL STATEMENT 2019-10-01
151005006774 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131016006628 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111014002073 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091008002419 2009-10-08 BIENNIAL STATEMENT 2009-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State